GUERNSEY HOME LOANS LIMITED
Overview
Company Name | GUERNSEY HOME LOANS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04508403 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUERNSEY HOME LOANS LIMITED?
- Banks (64191) / Financial and insurance activities
Where is GUERNSEY HOME LOANS LIMITED located?
Registered Office Address | Reliance House Sun Pier ME4 4ET Chatham Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUERNSEY HOME LOANS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUERNSEY HOME LOANS LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for GUERNSEY HOME LOANS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ | 2 pages | AD03 | ||
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ | 1 pages | AD02 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Andrew John Golding as a director on May 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Powell as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Victoria Sullivan-Hyde as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Edward Hall as a director on May 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms April Carolyn Talintyre on Jul 21, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Director's details changed for Mr Andrew John Golding on Feb 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Oct 07, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of GUERNSEY HOME LOANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELPHICK, Jason Stanley | Secretary | Reliance House Sun Pier ME4 4ET Chatham Kent | 212830490001 | |||||||
HALL, Jonathan Edward | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | United Kingdom | British | Director | 101344130003 | ||||
POWELL, Richard | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | United Kingdom | British | Director | 227850370001 | ||||
SULLIVAN-HYDE, Victoria Jane | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | United Kingdom | British | Director | 311092710001 | ||||
BENNER, John Edward | Secretary | Roper Road CT2 7EG Canterbury 16 Kent | British | 94977610001 | ||||||
BRIDGMAN, Paul Gareth | Secretary | 13 Sheringham Close ME16 0NF Maidstone Kent | British | Company Secretary | 84504950002 | |||||
BUCKNELL, Zoe | Secretary | Chapel Row Wheeler End HP14 3NE High Wycombe 3 England And Wales United Kingdom | 163317080001 | |||||||
PLIMMER, Stephen Aaron | Secretary | 8 Albert Road ME1 3DG Rochester Kent | British | 106886700003 | ||||||
PURVIS, Martin Terence Alan | Secretary | Reliance House Sun Pier ME4 4ET Chatham Kent | 208207630001 | |||||||
SCRUTON, Robert | Secretary | 17 Sea View Avenue CT7 9LU Birchington Kent | British | Finance Director | 26358320002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GOLDING, Andrew John | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | England | British | Company Director | 97603550005 | ||||
LAZENBY, Michael John | Director | 3 Graduate Place 210-216 Long Lane SE1 4QH London | United Kingdom | British | Chairman | 67894610004 | ||||
LUCKEN, Glen | Director | The Cloisters Ampthill MK45 2UJ Bedford 18 England England | England | British | Chief Financial Officer | 81760160001 | ||||
NELSON, Anne Marie Sabina | Director | Fairseat Manor Fairseat TN15 7LU Sevenoaks Kent | United Kingdom | British | Director | 79239800001 | ||||
PALMER, Alan Henry | Director | 130 Kennet Street Wapping E1W 2JJ London | British | Non Executive Director | 84504830001 | |||||
POLLARD, Fiona Ann | Director | Moors Farmhouse Spenny Lane Collier Street TN12 9PR Tonbridge Kent | British | Non Exec | 121469280001 | |||||
PROCTER, Robert Duncan | Director | 50 Chestfield Road Chestfield CT5 3LD Whitstable Kent | British | Director | 84504710001 | |||||
SCRUTON, Robert | Director | 17 Sea View Avenue CT7 9LU Birchington Kent | United Kingdom | British | Finance Director | 26358320002 | ||||
TALINTYRE, April Carolyn | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | England | British | Finance Director | 169100230002 | ||||
WILLIAMS, Peter Richard, Dr | Director | 12 Southborough Close KT6 6PU Surbiton Surrey | United Kingdom | British | Non Executive Director | 116498420001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GUERNSEY HOME LOANS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Onesavings Bank Plc | Apr 06, 2016 | Sun Pier ME4 4ET Chatham Reliance House England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0